Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JELF INSURANCE BROKERS LIMITED
Company Information for

JELF INSURANCE BROKERS LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
00837227
Private Limited Company
Active

Company Overview

About Jelf Insurance Brokers Ltd
JELF INSURANCE BROKERS LIMITED was founded on 1965-02-10 and has its registered office in London. The organisation's status is listed as "Active". Jelf Insurance Brokers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JELF INSURANCE BROKERS LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in BS37
 
Telephone01225760303
 
Previous Names
GOSS & CO. (INSURANCE BROKERS) LIMITED01/10/2007
Filing Information
Company Number 00837227
Company ID Number 00837227
Date formed 1965-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELF INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JELF INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2015-12-15
JANE VICTORIA BARKER
Director 2016-01-04
PHILIP ANDREW BARTON
Director 2010-05-01
PETER JOHN BOX
Director 2016-01-04
MARK CHRISTOPHER CHESSHER
Director 2015-12-15
JOHN RAYMOND HIRST
Director 2015-12-29
CHRISTOPHER JOHN LAY
Director 2018-07-11
SALLY ANGELA HELEN WILLIAMS
Director 2015-12-15
JEREMY VAUGHAN HERBERT WILSON
Director 2011-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY WEIL
Director 2015-12-15 2018-05-04
TOM TAYLOR
Director 2015-12-15 2018-04-30
ALEXANDER DOUGLAS ALWAY
Director 2006-03-21 2016-12-31
HELEN BEATRICE DAVIS
Company Secretary 2009-05-15 2015-11-30
JOHN TREVOR HARDING
Director 2006-03-21 2015-11-30
ANTHONY GRAHAME STOTT
Director 2011-05-04 2015-11-30
GEORGINA DIXON
Director 2007-10-01 2010-08-19
ROBERT ANTHONY HEARNE
Director 2009-08-01 2010-08-19
JEREMY VAUGHAN HERBERT WILSON
Director 2009-03-31 2010-08-19
ANNE ROSEMARY CLARK
Company Secretary 2007-07-31 2009-05-15
CAROLE ANNE LOWE
Director 1994-01-04 2007-10-01
JOHN TREVOR HARDING
Company Secretary 2006-03-21 2007-07-31
BARRY THOMAS CLARKE
Director 2006-01-01 2006-11-20
JAMES MICHAEL COOPER
Director 2005-09-01 2006-11-20
MICHAEL FREDERICK HEARD
Director 1991-07-09 2006-11-20
ANDREW MELVIN HILL
Director 2006-01-01 2006-11-20
MICHAEL JAMES KING
Director 1991-07-09 2006-11-20
DENNY BELINDA MOORE
Director 1998-01-01 2006-11-20
RICHARD ADRIAN NICHOLSON
Director 2006-01-01 2006-11-20
ROBERT CHARLES TREE
Director 2006-01-01 2006-11-20
JEREMY VAUGHAN HERBERT WILSON
Director 1991-07-09 2006-11-20
NEIL ARTHUR LINKLETER
Company Secretary 1991-07-09 2006-03-21
DAVID ROBERT CHARD
Director 1991-07-09 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-06-06 CURRENT 1997-03-17 Liquidation
JANE VICTORIA BARKER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
JANE VICTORIA BARKER DARWIN TECHNOLOGIES LIMITED Director 2017-01-04 CURRENT 2005-03-18 Active
JANE VICTORIA BARKER JELF WELLBEING LIMITED Director 2016-01-04 CURRENT 1991-09-20 Liquidation
JANE VICTORIA BARKER HAMILTON BOND LIMITED Director 2016-01-04 CURRENT 2004-04-29 Active
JANE VICTORIA BARKER JELF FINANCIAL PLANNING LTD Director 2016-01-04 CURRENT 1995-06-23 Liquidation
JANE VICTORIA BARKER SME INSURANCE SERVICES LIMITED Director 2015-09-14 CURRENT 1999-06-30 Liquidation
JANE VICTORIA BARKER SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
JANE VICTORIA BARKER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
JANE VICTORIA BARKER MARSH BROKERS LIMITED Director 2013-08-01 CURRENT 1917-11-29 Liquidation
JANE VICTORIA BARKER MERCER LIMITED Director 2011-09-05 CURRENT 1970-07-10 Active
JANE VICTORIA BARKER MARSH LIMITED Director 2010-09-30 CURRENT 1980-07-11 Active
PHILIP ANDREW BARTON JELF RISK MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2014-10-02 Active - Proposal to Strike off
PETER JOHN BOX BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
PETER JOHN BOX JELF WELLBEING LIMITED Director 2016-01-04 CURRENT 1991-09-20 Liquidation
PETER JOHN BOX CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
PETER JOHN BOX MMC SECURITIES LIMITED Director 2013-07-16 CURRENT 1973-06-06 Active
PETER JOHN BOX 39 ST. GEORGE'S SQUARE FREEHOLD LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
PETER JOHN BOX MARSH BROKERS LIMITED Director 2010-03-31 CURRENT 1917-11-29 Liquidation
PETER JOHN BOX MARSH LIMITED Director 2009-09-15 CURRENT 1980-07-11 Active
MARK CHRISTOPHER CHESSHER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
MARK CHRISTOPHER CHESSHER HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
MARK CHRISTOPHER CHESSHER JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
MARK CHRISTOPHER CHESSHER SME INSURANCE SERVICES LIMITED Director 2015-10-07 CURRENT 1999-06-30 Liquidation
MARK CHRISTOPHER CHESSHER SOFTWARE UNDERWRITING SYSTEMS LTD Director 2015-07-31 CURRENT 2002-12-03 Liquidation
MARK CHRISTOPHER CHESSHER PROFESSIONAL CLAIMS HANDLING LTD Director 2015-07-31 CURRENT 2012-11-27 Liquidation
MARK CHRISTOPHER CHESSHER SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER MMC FINANCE (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER MMC FINANCE HOLDINGS (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES LIMITED Director 2014-02-28 CURRENT 1986-07-15 Liquidation
MARK CHRISTOPHER CHESSHER MARSH & MCLENNAN COMPANIES UK LIMITED Director 2013-10-23 CURRENT 1995-05-05 Active
MARK CHRISTOPHER CHESSHER MARSH BROKERS LIMITED Director 2011-11-01 CURRENT 1917-11-29 Liquidation
MARK CHRISTOPHER CHESSHER MARSH LIMITED Director 2011-10-05 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-05 CURRENT 1968-05-13 Liquidation
JOHN RAYMOND HIRST BBPS LIMITED Director 2017-01-05 CURRENT 2003-02-10 Active
JOHN RAYMOND HIRST JELF WELLBEING LIMITED Director 2015-12-29 CURRENT 1991-09-20 Liquidation
JOHN RAYMOND HIRST ORSUS MEDICAL LIMITED Director 2015-12-04 CURRENT 2015-05-21 Liquidation
JOHN RAYMOND HIRST SME INSURANCE SERVICES LIMITED Director 2015-09-15 CURRENT 1999-06-30 Liquidation
JOHN RAYMOND HIRST SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES FINANCING PLC Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES LIMITED Director 2015-04-01 CURRENT 1989-04-01 Active
JOHN RAYMOND HIRST ULTRA ELECTRONICS HOLDINGS LIMITED Director 2015-01-01 CURRENT 1993-06-25 Active
JOHN RAYMOND HIRST MARSH LIMITED Director 2014-04-30 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST HAMMERSON PENSION SCHEME TRUSTEES LIMITED Director 2014-04-28 CURRENT 1996-12-11 Active
JOHN RAYMOND HIRST EPILEPSY RESEARCH INSTITUTE UK Director 2007-03-22 CURRENT 2003-08-21 Active
CHRISTOPHER JOHN LAY MMC INTERNATIONAL LIMITED Director 2018-08-03 CURRENT 1999-01-22 Active
CHRISTOPHER JOHN LAY MMC UK GROUP LIMITED Director 2018-08-03 CURRENT 1999-01-28 Active
CHRISTOPHER JOHN LAY MARSH LIMITED Director 2018-07-11 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-05-30 CURRENT 1997-03-17 Liquidation
SALLY ANGELA HELEN WILLIAMS BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-04 CURRENT 1968-05-13 Liquidation
SALLY ANGELA HELEN WILLIAMS BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
SALLY ANGELA HELEN WILLIAMS HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
SALLY ANGELA HELEN WILLIAMS JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
SALLY ANGELA HELEN WILLIAMS SME INSURANCE SERVICES LIMITED Director 2015-08-25 CURRENT 1999-06-30 Liquidation
SALLY ANGELA HELEN WILLIAMS MMC FINANCE (US) LIMITED Director 2015-08-21 CURRENT 2015-01-27 Active
SALLY ANGELA HELEN WILLIAMS SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES LIMITED Director 2015-04-01 CURRENT 1986-07-15 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH BROKERS LIMITED Director 2015-04-01 CURRENT 1917-11-29 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH LIMITED Director 2015-04-01 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS PEA INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2006-12-18 Dissolved 2014-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06DIRECTOR APPOINTED MR ALISTAIR STEWART FRASER-HAWKINS
2023-02-17CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-01-23Termination of appointment of Mariana Daoud-O'connell on 2023-01-20
2023-01-20Appointment of Marsh Secretarial Services Limited as company secretary on 2023-01-20
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRUCE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRIAN GIRLING
2022-11-15Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-15Registers moved to registered inspection location of The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-11-15Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
2022-11-15Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10SH19Statement of capital on 2022-03-10 GBP 1,000
2022-03-10SH20Statement by Directors
2022-03-10CAP-SSSolvency Statement dated 04/03/22
2022-03-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUPPO
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRUPPO
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23SH0128/02/21 STATEMENT OF CAPITAL GBP 257000
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ORANYE EMEMBOLU
2021-01-28AP01DIRECTOR APPOINTED MR THOMAS COLRAINE
2020-12-18CH01Director's details changed for Mr Oranye Emembolu on 2020-10-01
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH FLAHIVE
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-18AP03Appointment of Mrs Mariana Daoud-O'connell as company secretary on 2020-02-12
2020-02-18TM02Termination of appointment of Dawn Jeanette Hodges on 2020-02-12
2020-02-11AD02Register inspection address changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2019-06-14AP01DIRECTOR APPOINTED MR ADRIAN BRIAN GIRLING
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR ANTHONY GRUPPO
2019-05-21AP01DIRECTOR APPOINTED MR ORANYE EMEMBOLU
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CHESSHER
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW BARTON
2019-03-14AP01DIRECTOR APPOINTED MR JEREMIAH FLAHIVE
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VAUGHAN HERBERT WILSON
2019-02-13SH19Statement of capital on 2019-02-13 GBP 256,000
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOX
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANGELA HELEN WILLIAMS
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 253,000
2018-12-20CAP-SSSolvency Statement dated 19/12/18
2018-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-19SH0118/12/18 STATEMENT OF CAPITAL GBP 454277693
2018-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAY
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 256000
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM TAYLOR
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 256000
2017-12-07SH0131/10/17 STATEMENT OF CAPITAL GBP 256000
2017-12-06SH0131/10/17 STATEMENT OF CAPITAL GBP 255000
2017-12-05SH0131/10/17 STATEMENT OF CAPITAL GBP 254000
2017-12-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSH LIMITED
2017-12-05PSC07CESSATION OF JELF LIMITED AS A PSC
2017-12-04SH0131/10/17 STATEMENT OF CAPITAL GBP 253500
2017-12-01SH0131/10/17 STATEMENT OF CAPITAL GBP 253000
2017-11-30SH0131/10/17 STATEMENT OF CAPITAL GBP 252000
2017-11-30SH0131/10/17 STATEMENT OF CAPITAL GBP 251875
2017-11-29SH0131/10/17 STATEMENT OF CAPITAL GBP 251750
2017-11-29SH0131/10/17 STATEMENT OF CAPITAL GBP 251500
2017-11-28SH0131/10/17 STATEMENT OF CAPITAL GBP 251250
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES01ADOPT ARTICLES 17/10/2017
2017-10-20PSC05PSC'S CHANGE OF PARTICULARS / JELF LIMITED / 13/09/2017
2017-10-19PSC05PSC'S CHANGE OF PARTICULARS / JELF GROUP PLC / 13/09/2017
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 251000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON / 17/03/2017
2017-03-02TM01TERMINATE DIR APPOINTMENT
2017-01-13SH0103/12/16 STATEMENT OF CAPITAL GBP 251000
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-01AR0101/06/16 FULL LIST
2016-05-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-27AUDAUDITOR'S RESIGNATION
2016-03-09AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-01-19AP01DIRECTOR APPOINTED MR PETER JOHN BOX
2016-01-19AP01DIRECTOR APPOINTED MS JANE VICTORIA BARKER
2016-01-19AP01DIRECTOR APPOINTED MR JOHN RAYMOND HIRST
2016-01-18AD02SAIL ADDRESS CREATED
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-17AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER
2015-12-16AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-16AP01DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS
2015-12-16AP01DIRECTOR APPOINTED MR TOM TAYLOR
2015-12-16AP01DIRECTOR APPOINTED MR MARK ANTHONY WEIL
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-24AR0123/06/15 FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-08AR0123/06/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-19AR0123/06/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FROMEFORDE HOUSE CHURCH ROAD YATE BRISTOL BS37 5JB
2012-06-26AR0123/06/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-14AP01DIRECTOR APPOINTED MR JEREMY VAUGHAN HERBERT WILSON
2011-07-26AR0123/06/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR ANTHONY GRAHAME STOTT
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEARNE
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA DIXON
2010-08-04AR0123/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY VAUGHAN HERBERT WILSON / 23/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HEARNE / 23/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA DIXON / 23/06/2010
2010-06-08AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23RES01ALTER ARTICLES 10/02/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-14288aDIRECTOR APPOINTED MR ROBERT ANTHONY HEARNE
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-02363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIS / 15/05/2009
2009-05-18288aSECRETARY APPOINTED HELEN BEATRICE DAVIS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ANNE CLARK
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CAROLE LOWE
2009-04-24288aDIRECTOR APPOINTED MR JEREMY VAUGHAN HERBERT WILSON
2009-02-20288aDIRECTOR APPOINTED MRS GEORGINA DIXON
2008-08-18AUDAUDITOR'S RESIGNATION
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-02363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-10-01CERTNMCOMPANY NAME CHANGED GOSS & CO. (INSURANCE BROKERS) L IMITED CERTIFICATE ISSUED ON 01/10/07
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-22288bSECRETARY RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-03-31288bSECRETARY RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-31AUDAUDITOR'S RESIGNATION
2006-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to JELF INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JELF INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-02-12 Satisfied AVIVA INSURANCE UK LIMITED (AVIVA), SUN ALLIANCE INSURANCE OVERSEAS LIMITED (RSA), ALLIANZ HOLDINGS PLC (ALLIANZ)
DEBENTURE 2006-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1994-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1991-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JELF INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of JELF INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JELF INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JELF INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2015-11-11 GBP £2,496 Battle of Evesham Event Insurance
Wychavon District Council 2015-11-11 GBP £2,496 Battle of Evesham Event Insurance
Herefordshire Council 2015-06-03 GBP £1,645
Brighton & Hove City Council 2014-09-03 GBP £470 Support Services (SSC)
Brighton & Hove City Council 2013-09-18 GBP £470 Support Services (SSC)
Bath & North East Somerset Council 2011-05-06 GBP £63,600 PCB Misc. Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JELF INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELF INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JELF INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.